Company NamePremier Contractors (Havering) Ltd
Company StatusDissolved
Company Number05340247
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameCarol Higgs
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleCo Secretary
Correspondence Address34 Herbert Road
Hornchurch
Essex
RM11 3LJ
Director NameGary Alan Higgs
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(4 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Southminster Road Mayland
Chelmsford
Essex
CM3 6EB
Director NameMalcolm Geoffrey Higgs
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCo Director
Correspondence Address34 Herbert Road
Hornchurch
Essex
RM11 3LJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£69,375
Cash£22,480
Current Liabilities£67,548

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

25 February 2022Delivered on: 28 February 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
21 August 2020Delivered on: 24 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 August 2020Delivered on: 24 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2023Compulsory strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Confirmation statement made on 24 January 2023 with updates (6 pages)
1 March 2022Cessation of Kirsty Higgs as a person with significant control on 26 November 2019 (1 page)
28 February 2022Registration of charge 053402470003, created on 25 February 2022 (19 pages)
27 January 2022Confirmation statement made on 24 January 2022 with updates (6 pages)
27 April 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
1 February 2021Confirmation statement made on 24 January 2021 with updates (6 pages)
24 August 2020Registration of charge 053402470002, created on 21 August 2020 (28 pages)
24 August 2020Registration of charge 053402470001, created on 21 August 2020 (41 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
4 February 2020Confirmation statement made on 24 January 2020 with updates (6 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
31 January 2019Confirmation statement made on 24 January 2019 with updates (6 pages)
25 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
22 March 2018Confirmation statement made on 24 January 2018 with updates (6 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
16 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
13 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
4 February 2014Change of share class name or designation (2 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The authorised share capital of the company be dispensed with 23/01/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The authorised share capital of the company be dispensed with 23/01/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
4 February 2014Change of share class name or designation (2 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
26 June 2012Director's details changed for Gary Alan Higgs on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Gary Alan Higgs on 26 June 2012 (2 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 June 2010Registered office address changed from 45-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 45-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
16 May 2009Appointment terminated director malcolm higgs (1 page)
16 May 2009Director appointed gary higgs (2 pages)
16 May 2009Appointment terminated director malcolm higgs (1 page)
16 May 2009Director appointed gary higgs (2 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 March 2009Return made up to 24/01/09; full list of members (4 pages)
6 March 2009Return made up to 24/01/09; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 February 2008Return made up to 24/01/08; full list of members (4 pages)
27 February 2008Return made up to 24/01/08; full list of members (4 pages)
1 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
1 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
19 February 2007Return made up to 24/01/07; full list of members (3 pages)
19 February 2007Return made up to 24/01/07; full list of members (3 pages)
7 April 2006Return made up to 24/01/06; full list of members (3 pages)
7 April 2006Return made up to 24/01/06; full list of members (3 pages)
29 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
29 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 May 2005Resolutions
  • RES13 ‐ Conversion 1000 shares 24/01/05
(1 page)
23 May 2005Resolutions
  • RES13 ‐ Conversion 1000 shares 24/01/05
(1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
1 March 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
24 January 2005Incorporation (10 pages)
24 January 2005Incorporation (10 pages)